Search icon

ELECTRIC QUEST, LLC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC QUEST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRIC QUEST, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L03000048612
FEI/EIN Number 200645212

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPAZ ROBERT President 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653
CAPAZ ROBERT Chief Financial Officer 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653
CAPAZ ROBERT Agent 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 CAPAZ, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 7817 RUTILIO COURT, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 7817 RUTILIO COURT, NEW PORT RICHEY, FL 34653 -
LC STMNT OF RA/RO CHG 2014-06-11 - -
CHANGE OF MAILING ADDRESS 2014-06-11 7817 RUTILIO COURT, NEW PORT RICHEY, FL 34653 -
LC NAME CHANGE 2012-04-13 ELECTRIC QUEST, LLC. -
LC AMENDMENT 2007-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-02-28
LC Amendment 2018-01-08
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State